ACTIVE MANAGEMENT SOLUTIONS LTD
BIRMINGHAM DUCALIAN SOLAR EIS 1 LIMITED

Hellopages » West Midlands » Birmingham » B1 2AF

Company number 07795024
Status Active
Incorporation Date 3 October 2011
Company Type Private Limited Company
Address LCWW LTD, QUEENS COLLEGE CHAMBERS APARTMENT 13, 38 PARADISE STREET, BIRMINGHAM, WEST MIDLANDS, B1 2AF
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ACTIVE MANAGEMENT SOLUTIONS LTD are www.activemanagementsolutions.co.uk, and www.active-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Birmingham Snow Hill Rail Station is 0.4 miles; to Blake Street Rail Station is 9.1 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Active Management Solutions Ltd is a Private Limited Company. The company registration number is 07795024. Active Management Solutions Ltd has been working since 03 October 2011. The present status of the company is Active. The registered address of Active Management Solutions Ltd is Lcww Ltd Queens College Chambers Apartment 13 38 Paradise Street Birmingham West Midlands B1 2af. . WRIGHT, Christopher is a Secretary of the company. CHERRY, Robert Charles is a Director of the company. GRIFFIN, Christopher Stephen is a Director of the company. HANCOCK, James Oliver is a Director of the company. MCCULLOCH, James Anthony is a Director of the company. Secretary MCCULLOCH, James has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director MORSE, Stephen Andrew has been resigned. Director MICHELMORES DIRECTORS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
WRIGHT, Christopher
Appointed Date: 01 December 2014

Director
CHERRY, Robert Charles
Appointed Date: 17 January 2012
43 years old

Director
GRIFFIN, Christopher Stephen
Appointed Date: 15 June 2015
56 years old

Director
HANCOCK, James Oliver
Appointed Date: 17 January 2012
45 years old

Director
MCCULLOCH, James Anthony
Appointed Date: 17 January 2012
44 years old

Resigned Directors

Secretary
MCCULLOCH, James
Resigned: 01 December 2014
Appointed Date: 17 January 2012

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 17 January 2012
Appointed Date: 03 October 2011

Director
MORSE, Stephen Andrew
Resigned: 17 January 2012
Appointed Date: 03 October 2011
65 years old

Director
MICHELMORES DIRECTORS LIMITED
Resigned: 17 January 2012
Appointed Date: 03 October 2011

ACTIVE MANAGEMENT SOLUTIONS LTD Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2,200,000

22 Jun 2015
Appointment of Mr Christopher Stephen Griffin as a director on 15 June 2015
...
... and 22 more events
17 Jan 2012
Appointment of Mr James Mcculloch as a secretary
17 Jan 2012
Appointment of Mr James Mcculloch as a director
17 Jan 2012
Appointment of Mr James Hancock as a director
17 Jan 2012
Appointment of Mr Robert Charles Cherry as a director
03 Oct 2011
Incorporation

ACTIVE MANAGEMENT SOLUTIONS LTD Charges

13 November 2012
Rent deposit deed
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Goodwill Nominees Limited
Description: The deposit relating to premises at: unit 9, the sterling…
13 November 2012
Reinstatement deposit deed
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Goodwill Nominees Limited
Description: Reinstatement deposit relating to unit 9, the sterling…